BERKSHIRE SPECIALIST CARS LTD

Register to unlock more data on OkredoRegister

BERKSHIRE SPECIALIST CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077808

Incorporation date

16/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire GU12 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon02/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/09/2022
Registered office address changed from 11 Minley Road Farnborough GU14 9RR England to Unit 9 Springlakes Estate Deadbrook Lane Aldershot Hampshire GU12 4UH on 2022-09-22
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon27/08/2021
Cessation of Timothy Michael Sanders as a person with significant control on 2021-08-01
dot icon27/08/2021
Cessation of Nigel Ellis as a person with significant control on 2021-08-01
dot icon27/08/2021
Notification of West Heath Garage (Farnborough) Ltd as a person with significant control on 2021-08-01
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/04/2020
Registered office address changed from Unit 4 Vulcan Close Sandhurst Berkshire GU47 9DD to 11 Minley Road Farnborough GU14 9RR on 2020-04-07
dot icon06/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon28/11/2018
Notification of Timothy Michael Sanders as a person with significant control on 2018-06-28
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/07/2018
Sub-division of shares on 2018-06-28
dot icon12/07/2018
Appointment of Mr Timothy Michael Sanders as a director on 2018-06-28
dot icon04/07/2018
Resolutions
dot icon28/06/2018
Registration of charge 070778080001, created on 2018-06-28
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon29/11/2017
Cessation of Alison Ellis as a person with significant control on 2017-11-29
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/01/2017
Termination of appointment of Alison Ellis as a director on 2017-01-26
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/10/2013
Registered office address changed from C/O Berkshire Specialist Cars Ltd Unit 2 Vulcan Close Sandhurst Berkshire GU47 9DD United Kingdom on 2013-10-09
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mrs Alison Ellis on 2012-12-31
dot icon02/01/2013
Director's details changed for Mr Nigel Ellis on 2012-12-31
dot icon12/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/02/2012
Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2012-02-08
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/06/2011
Appointment of Nigel Ellis as a director
dot icon30/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon19/08/2010
Registered office address changed from 4 Sunray Estate Sandhurst GU478EQ United Kingdom on 2010-08-19
dot icon16/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.42K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Timothy Michael
Director
28/06/2018 - Present
32
Ellis, Nigel
Director
14/06/2011 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE SPECIALIST CARS LTD

BERKSHIRE SPECIALIST CARS LTD is an(a) Active company incorporated on 16/11/2009 with the registered office located at Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire GU12 4UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE SPECIALIST CARS LTD?

toggle

BERKSHIRE SPECIALIST CARS LTD is currently Active. It was registered on 16/11/2009 .

Where is BERKSHIRE SPECIALIST CARS LTD located?

toggle

BERKSHIRE SPECIALIST CARS LTD is registered at Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire GU12 4UH.

What does BERKSHIRE SPECIALIST CARS LTD do?

toggle

BERKSHIRE SPECIALIST CARS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERKSHIRE SPECIALIST CARS LTD?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-19 with no updates.